General information

Name:

Fotopark Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 04242813

Incorporation date: 2001-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fotopark is a business registered at HA1 1UD Harrow at 1st Floor Healthaid House. The company was established in 2001 and is established under the identification number 04242813. The company has been active on the British market for 23 years now and company last known state is active. The firm's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. 2021/12/31 is the last time the accounts were reported.

This company has 1 managing director currently running this particular company, specifically Helena G. who's been carrying out the director's duties for 23 years. This company had been directed by Jean B. till 2019/12/30. As a follow-up a different director, including Ian P. gave up the position eleven years ago.

Angela H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Helena G.

Role: Director

Appointed: 20 August 2019

Latest update: 30 December 2023

People with significant control

Angela H.
Notified on 18 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

128 Wigmore Street

Post code:

W1U 3SA

City / Town:

London

HQ address,
2014

Address:

C/o Streathers Solicitors Llp 44 Baker Street

Post code:

W1U 7 AL

City / Town:

London

HQ address,
2015

Address:

C/o Streathers Solicitors Llp 44 Baker Street

Post code:

W1U 7 AL

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Cottons Accountants Llp

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode